GREENFIELD MOTORS LTD
Status | DISSOLVED |
Company No. | 05924669 |
Category | Private Limited Company |
Incorporated | 05 Sep 2006 |
Age | 17 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 1 day |
SUMMARY
GREENFIELD MOTORS LTD is an dissolved private limited company with number 05924669. It was incorporated 17 years, 8 months, 26 days ago, on 05 September 2006 and it was dissolved 2 years, 6 months, 1 day ago, on 30 November 2021. The company address is The Old Pump House The Old Pump House, Shifnal, TF11 8RH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-01
New address: The Old Pump House Hilton Bank Shifnal TF11 8RH
Old address: Station Road Garage Station Road Gnosall Stafford ST20 0EZ
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Confirmation statement with no updates
Date: 07 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Change person director company with change date
Date: 05 Sep 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Peter Jolley
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 19 May 2015
Action Date: 19 May 2015
Category: Address
Type: AD01
Old address: 11 Greenfields Gnosall Stafford Staffordshire ST20 0HW
Change date: 2015-05-19
New address: Station Road Garage Station Road Gnosall Stafford ST20 0EZ
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Address
Type: AD01
Old address: 11 Greenfields Gnosall Stafford Staffordshire ST20 0HW England
Change date: 2013-09-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Change registered office address company with date old address
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-09
Old address: 27 Greenfields Gnosall Stafford Staffordshire ST20 0HW
Documents
Change person director company with change date
Date: 09 Sep 2013
Action Date: 20 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-20
Officer name: Peter Jolley
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Move registers to sail company
Date: 29 Sep 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Jolley
Change date: 2009-10-05
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Some Companies
37 HYDE WAY,HAYES,UB3 4PB
Number: | 10421324 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL PAVILION TOWER 3, FIRST FLOOR,ALDERSHOT,GU11 1PZ
Number: | 03244456 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE, CENTRE PARK,CHESHIRE,WA1 1GG
Number: | 05442271 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 MELTON ROAD,NOTTINGHAM,NG2 6EN
Number: | 06203099 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDGOLD HYDRAULICS (STANDISH) LTD
10/12 UPPER DICCONSON STREET,WIGAN,WN1 2AD
Number: | 10166366 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SANDPIPER CLOSE,COLCHESTER,CO4 3GE
Number: | 10750579 |
Status: | ACTIVE |
Category: | Private Limited Company |